Search icon

WHITE WOLF CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: WHITE WOLF CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHITE WOLF CAPITAL LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jul 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 2024 (4 months ago)
Document Number: L14000119037
FEI/EIN Number 47-1597850

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 601 BRICKELL KEY DRIVE, SUITE 700, MIAMI, FL, 33131, US
Mail Address: 601 BRICKELL KEY DRIVE, SUITE 700, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZAR ELIE P Member 501 BRICKELL KEY DRIVE, MIAMI, FL, 33131
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000118039 THE NUSS GROUP EXPIRED 2016-10-31 2021-12-31 - 601 BICKELL KEY DRIVE, SUITE 700, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 601 BRICKELL KEY DRIVE, Suite 700, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2025-02-03 601 BRICKELL KEY DRIVE, Suite 700, Miami, FL 33131 -
MERGER 2024-12-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000262855

Documents

Name Date
ANNUAL REPORT 2025-02-03
Merger 2024-12-27
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State